You are here: bizstats.co.uk > a-z index > R list > RH list

Rhp Management Limited BLACKBURN


Founded in 2016, Rhp Management, classified under reg no. 10500439 is an active company. Currently registered at 455 Whalley New Road BB1 9SP, Blackburn the company has been in the business for 8 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

There is a single director in the company at the moment - Harshad P., appointed on 28 November 2016. In addition, a secretary was appointed - Ramila P., appointed on 28 November 2016. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Rhp Management Limited Address / Contact

Office Address 455 Whalley New Road
Town Blackburn
Post code BB1 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10500439
Date of Incorporation Mon, 28th Nov 2016
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Harshad P.

Position: Director

Appointed: 28 November 2016

Ramila P.

Position: Secretary

Appointed: 28 November 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Harshad P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ramila P. This PSC owns 25-50% shares and has 25-50% voting rights.

Harshad P.

Notified on 28 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ramila P.

Notified on 28 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand52 011647100100100486
Current Assets52 01164722 50022 50022 50022 886
Debtors  22 40022 40022 40022 400
Net Assets Liabilities28 994-8 835-11 289-13 643-16 625-19 554
Property Plant Equipment2562 0041 6031 2821 026821
Other
Version Production Software   2 0212 0222 022
Accumulated Depreciation Impairment Property Plant Equipment641155168371 0931 298
Additions Other Than Through Business Combinations Property Plant Equipment 1 799    
Amounts Owed To Group Undertakings Participating Interests  10 25010 25010 25010 250
Average Number Employees During Period22    
Bank Borrowings Overdrafts  14 05114 10411 180 
Creditors23 27311 48625 14227 17529 90125 411
Fixed Assets256     
Increase From Depreciation Charge For Year Property Plant Equipment 51401321256205
Loans From Directors5 000-4 4005 2606 64011 69017 780
Net Current Assets Liabilities28 738-10 839-2 642-4 675-7 401-2 525
Other Creditors10 2099201 5202 1202 7203 320
Property Plant Equipment Gross Cost3202 1192 1192 1192 1192 119
Taxation Social Security Payable8 06414 9664 3114 3114 3114 311
Total Assets Less Current Liabilities28 994-8 835-1 039-3 393-6 375-1 704
Trade Debtors Trade Receivables  22 40022 40022 40022 400

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
Free Download (1 page)

Company search